- Company Overview for MR AND MRS BANKS LIMITED (SC437787)
- Filing history for MR AND MRS BANKS LIMITED (SC437787)
- People for MR AND MRS BANKS LIMITED (SC437787)
- More for MR AND MRS BANKS LIMITED (SC437787)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jun 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 June 2019 | |
22 Jan 2019 | CERTNM |
Company name changed buth tabhartas LIMITED\certificate issued on 22/01/19
|
|
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | CH01 | Director's details changed for Mrs Roxana Banks on 9 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Christopher Robin Banks on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from 99 High Street Montrose Angus DD10 8QR to Burnbank Farnell Brechin Angus DD9 6UH on 9 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
09 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AD01 | Registered office address changed from 99 High Street Montrose Angus DD10 8QR on 13 February 2014 | |
10 Jun 2013 | AD01 | Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 10 June 2013 | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|